- Company Overview for HORNINGHAVEN LIMITED (06847471)
- Filing history for HORNINGHAVEN LIMITED (06847471)
- People for HORNINGHAVEN LIMITED (06847471)
- More for HORNINGHAVEN LIMITED (06847471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Mar 2019 | AP01 | Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
24 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Michael Norman Black as a director on 24 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Edward Garton Woods as a director on 24 February 2017 | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 | |
20 Dec 2013 | CH03 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |